GALA DAY SERVICES

Address:
21 York Place, Edinburgh, EH1 3EN

GALA DAY SERVICES is a business entity registered at Companies House, UK, with entity identifier is SC120558. The registration start date is October 3, 1989. The current status is Liquidation.

Company Overview

Company Number SC120558
Company Name GALA DAY SERVICES
Registered Address 21 York Place
Edinburgh
EH1 3EN
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Liquidation
Origin Country United Kingdom
Incorporation Date 1989-10-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 30
Account Ref Month 9
Accounts Due Date 30/06/2016
Accounts Last Update 30/09/2014
Returns Due Date 14/01/2016
Returns Last Update 17/12/2014
Confirmation Statement Due Date 31/12/2017
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
88990 Other social work activities without accommodation n.e.c.

Office Location

Address 21 YORK PLACE
Post Town EDINBURGH
Post Code EH1 3EN

Companies with the same location

Entity Name Office Address
2T SCAFFOLDING LIMITED 21 York Place, Edinburgh, EH1 3EN
CITY RESTORATION PROJECT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
THE WHITE BUILDING DEVELOPMENT COMPANY LIMITED 21 York Place, Edinburgh, EH1 3EN
GOWANS PROPERTY INVESTMENT LTD 21 York Place, Edinburgh, EH1 3EN, Scotland
DCR (SERIES 2) LTD 21 York Place, Edinburgh, EH1 3EN
L&M RENDER SYSTEMS LIMITED 21 York Place, Edinburgh, EH1 3EN
56 (2015) LTD 21 York Place, Edinburgh, EH1 3EN
OMEGA MARKETING SERVICES LIMITED 21 York Place, Edinburgh, EH1 3EN
JY DISTRIBUTION LTD 21 York Place, Edinburgh, EH1 3EN
GARDEN DESIGN BUILDERS LTD. 21 York Place, Edinburgh, EH1 3EN

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BAIRD, Karen Director (Active) 21 York Place, Edinburgh, EH1 3EN December 1966 /
30 April 2014
British /
Great Britain
Knitwear Consultant
CHARMICHAEL, Denise Director (Active) 21 York Place, Edinburgh, EH1 3EN February 1966 /
30 April 2014
British /
Great Britain
Walkit Co-Ordinator
GRASSICK, Lynne Director (Active) 61 Priorswalk, Melrose, Roxburghshire, Great Britain, TD6 9RD February 1984 /
9 October 2014
Scottish /
Great Britain
Fitness Trainer
POLETYLLO, Stefanie Director (Active) 25 Heatherlie Park, Selkirk, Scotland, TD7 5AL November 1972 /
28 March 2013
British /
Scotland
Community Worker
RICHARDSON, Janice Director (Active) Kingsmeadow, Boleside Road, Galashiels, TD1 3NJ June 1947 /
22 January 2009
British /
Scotland
Retired
STEWART, Maureen Elizabeth Secretary (Resigned) West View, 10 Whytbank Row, Clovenfords, Selkirkshire, TD1 3NE /
28 February 2008
/
WHITE, Janice Falconer Secretary (Resigned) Thule 46 Ladhope Drive, Galashiels, Selkirkshire, TD1 2BL /
/
AIKMAN, Leona Director (Resigned) 49 Douglas Street, Galashiels, Selkirkshire, TD1 3BX December 1933 /
British /
Teacher
BIRNEY, Peter Joseph Director (Resigned) 14 Hillview Crescent, Selkirk, Selkirkshire, TD7 4AZ June 1945 /
27 March 1992
British /
Licensed Grocer
BRYDON, William Whyte Director (Resigned) 17 Glenfield Avenue, Galashiels, Selkirkshire, Scotland, TD1 2AP February 1933 /
22 September 1999
British /
Retired
CAIRNS, Eileen Euphemia Director (Resigned) Hoscote Bungalow, Roberton, Hawick, Roxburghshire, TD9 7LY March 1946 /
1 March 1999
British /
Home Help
CRAWFORD, Margaret Director (Resigned) Crosswynds 34 Earlston Road, Stow, Galashiels, Selkirkshire, TD1 2QT November 1933 /
30 September 1998
British /
Retired
DENHOLM, Alexander Thomas Director (Resigned) 7 Shieldswood Court, Tweedbank, Galashiels, Selkirkshire, TD1 3RP January 1953 /
British /
Training Officer
DENHOLM, Elizabeth Purves Director (Resigned) 11 Broadlee Bank, Tweedbank, Galashiels, Selkirkshire, TD1 3RF December 1930 /
British /
Housewife
DICKSON, Marion Barbara Ann Director (Resigned) 2 Gingham Row, Earlston, TD4 6ET January 1932 /
2 December 1998
British /
Retired
ELLIOT, Gordon Director (Resigned) 8 Shielswood Court, Tweedbank, Galashiels, Roxburghshire, TD1 3RH April 1961 /
19 March 2004
British /
Nurse
EVANS, Alun Charles Director (Resigned) Croftlands, Maxton, Roxburghshire, TD6 0RL November 1944 /
22 November 2007
British /
Scotland
Co-Ordinator
FERGUSON, John Hamilton Director (Resigned) 14 Ormiston Terrace, Melrose, Roxburghshire, TD6 9SP November 1949 /
14 September 1994
British /
Clinical Psychologist
GAMMIE, Mary Isabella Director (Resigned) 25 Halliburton Place, Galashiels, Selkirkshire, TD1 2JE October 1956 /
28 November 1995
British /
Director
HANSON, Graham Director (Resigned) 61 Wood Street, Galashiels, Scottish Borders, TD1 1QX September 1940 /
27 November 2008
British /
Retired
HIGGS, Arthur Eric Director (Resigned) 106 Beech Avenue, Galashiels, Selkirkshire, TD1 2LF July 1950 /
22 September 1999
British /
Company Director
HOSE, Margaret Janet Johnstone Director (Resigned) 46 Meigle Street, Galashiels, Selkirkshire, TD1 1LL March 1944 /
7 April 2005
British /
Administrator
HUTTON, Marjorie Anne Kerr Director (Resigned) 2 Eshiels Holding, Peebles, Peeblesshire, EH45 8NA December 1955 /
British /
Community Education Co-Ordinat
KENNEDY, John Director (Resigned) 35 Ladhope Crescent, Galashiels, Selkirkshire, Great Britain, TD1 2BN October 1959 /
25 March 2009
British /
Scotland
Ifa
KENNEDY, John Director (Resigned) 20 Ladhope Crescent, Galashiels, Selkirkshire, TD1 2BN October 1959 /
18 February 1997
British /
Scotland
Financial Consultant
MACDONALD, Alistair Director (Resigned) The Strone, Longnewton, St. Boswells, Scottish Borders, Scotland, TD6 9ES June 1946 /
22 September 1999
British /
Property Consultant
MCGLASSON, Elaine Director (Resigned) 122 Meigle Street, Galashiels, Scottish Borders, TD1 1LP May 1962 /
26 March 2009
British /
Scotland
Sterilizing Assistant
MITCHELL, John Graham Director (Resigned) 30 Hillside Terrace, Selkirk, Selkirkshire, TD7 4ND February 1950 /
19 October 1999
Scottish /
Scotland
Chartered Accountant
MORRIS, Timothy David, Rev Director (Resigned) St Peters School Parsonage Road, Galashiels, Selkirkshire, TD1 3HS August 1948 /
British /
Minister Of Religion
NAYLOR, Jocelyn Director (Resigned) Low Buckholmside, Galashiels, TD1 1RT July 1965 /
24 May 2012
British /
United Kingdom
Runs Own Bussiness
O'BRIEN, Eric Adam, M.A. Director (Resigned) 3 Ladhope Bank, Galashiels, Scottish Borders, TD1 2JJ October 1936 /
17 September 1996
British /
Retired
PARKER, David Director (Resigned) 6 Shielswood Court, Tweedbank, Galashiels, Selkirkshire, TD1 3RH January 1974 /
22 September 1999
British /
Special Needs Technol.Advisor
PINNOCK, Harry, Commander Director (Resigned) 3 Haining Stables, Selkirk, Selkirkshire, TD7 5LR April 1927 /
6 April 2005
British /
Retired
POLLOK, Arthur, Dr Director (Resigned) Wellwood, Scott Street, Galashiels, Selkirkshire March 1925 /
British /
Retired Medical Practitioner
RICHARDSON, Janice Director (Resigned) Kingsmeadow, Boleside Road, Galashiels, TD1 3NJ June 1947 /
18 February 1997
British /
Scotland
Housewife

Competitor

Search similar business entities

Post Town EDINBURGH
Post Code EH1 3EN
SIC Code 88990 - Other social work activities without accommodation n.e.c.

Improve Information

Please provide details on GALA DAY SERVICES by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches